SANGUINITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Termination of appointment of David Brian Hampson as a director on 2025-10-29 |
| 05/11/255 November 2025 New | Registered office address changed from Office 1 13 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 2025-11-05 |
| 05/11/255 November 2025 New | Appointment of Mr James Robert O'shea as a director on 2025-10-29 |
| 05/11/255 November 2025 New | Notification of James Robert O'shea as a person with significant control on 2025-10-29 |
| 05/11/255 November 2025 New | Cessation of David Brian Hampson as a person with significant control on 2025-10-29 |
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
| 27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/02/219 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
| 20/12/1920 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM OFFICE 2 SUITE A 13 REEVES WAY SOUTH WOODHAM FERRERS ESSEX CM3 5XF ENGLAND |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE 31C PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH UNITED KINGDOM |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/08/181 August 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
| 23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company